Search icon

DECOR ETC., LLC - Florida Company Profile

Company Details

Entity Name: DECOR ETC., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECOR ETC., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 May 2006 (19 years ago)
Document Number: L05000120553
FEI/EIN Number 203956796

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1017 62nd Street, Oakland, CA, 94608, US
Mail Address: P.O. Box 9563, Berkeley, CA, 94709, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE, HOLMES, CRENSHAW & BLAKE, LLP Agent 940 CENTRE CIRCLE, ALTAMONTE SPRINGS, FL, 32714
KAUR R Managing Member P.O. Box 9563, Berkeley, CA, 94709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09023900245 ALL SILKS, ETC. EXPIRED 2009-01-23 2014-12-31 - P.O. BOX 618084, ORLANDO, FL, 32861

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1017 62nd Street, A, Oakland, CA 94608 -
CHANGE OF MAILING ADDRESS 2024-04-29 1017 62nd Street, A, Oakland, CA 94608 -
REGISTERED AGENT NAME CHANGED 2012-03-30 HORNE, HOLMES, CRENSHAW & BLAKE, LLP -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 940 CENTRE CIRCLE, SUITE 3014, ALTAMONTE SPRINGS, FL 32714 -
LC NAME CHANGE 2006-05-17 DECOR ETC., LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State